Hapimag Management (UK) Limited


Founded in 1994, Hapimag Management (UK), classified under reg no. 02956485 is an active company. Currently registered at 23-26 Lancaster Gate W2 3LP, the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 17th August 1994 Hapimag Management (UK) Limited is no longer carrying the name Peglane.

The firm has 2 directors, namely Luc T., David N.. Of them, David N. has been with the company the longest, being appointed on 1 June 2021 and Luc T. has been with the company for the least time - from 13 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hapimag Management (UK) Limited Address / Contact

Office Address 23-26 Lancaster Gate
Office Address2 London
Town
Post code W2 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956485
Date of Incorporation Mon, 8th Aug 1994
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Luc T.

Position: Director

Appointed: 13 April 2022

David N.

Position: Director

Appointed: 01 June 2021

Goodwille Limited

Position: Corporate Secretary

Appointed: 01 August 2002

Paulina W.

Position: Director

Appointed: 12 November 2020

Resigned: 13 April 2022

Mirjam G.

Position: Director

Appointed: 15 January 2020

Resigned: 05 October 2020

Saverio A.

Position: Director

Appointed: 01 May 2013

Resigned: 17 September 2018

Rodolphe S.

Position: Director

Appointed: 31 December 2011

Resigned: 01 May 2013

Oriano S.

Position: Director

Appointed: 15 March 2005

Resigned: 17 December 2021

Hans E.

Position: Director

Appointed: 15 March 2005

Resigned: 31 December 2011

Norbert I.

Position: Director

Appointed: 29 January 2003

Resigned: 15 March 2005

Marco H.

Position: Director

Appointed: 01 September 1999

Resigned: 29 January 2003

Rodolphe S.

Position: Secretary

Appointed: 08 August 1999

Resigned: 01 May 2013

Jurg M.

Position: Director

Appointed: 01 August 1997

Resigned: 05 November 1999

Hannes B.

Position: Director

Appointed: 01 August 1997

Resigned: 09 November 1998

Ueli V.

Position: Director

Appointed: 01 August 1997

Resigned: 05 November 1999

Kurt B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 08 August 1999

Beat H.

Position: Secretary

Appointed: 17 August 1994

Resigned: 01 August 1997

Beat H.

Position: Director

Appointed: 17 August 1994

Resigned: 01 August 1997

Jacob S.

Position: Director

Appointed: 17 August 1994

Resigned: 01 August 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1994

Resigned: 17 August 1994

London Law Services Limited

Position: Nominee Director

Appointed: 08 August 1994

Resigned: 17 August 1994

Company previous names

Peglane August 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 013165 505
Current Assets211 643656 629
Debtors36 234487 728
Net Assets Liabilities2 850 9491 434 511
Other Debtors34 39454 056
Total Inventories3 3963 396
Other
Accumulated Depreciation Impairment Property Plant Equipment3 020 2522 190 030
Administrative Expenses2 778 2842 910 537
Amounts Owed By Group Undertakings 410 119
Amounts Owed To Group Undertakings37 678 02537 200 000
Average Number Employees During Period34
Comprehensive Income Expense-3 161 000-1 416 438
Cost Sales38 047146 275
Creditors1 531 719259 306
Depreciation Expense Property Plant Equipment1 563 1692 052 855
Disposals Property Plant Equipment 1 613 000
Gross Profit Loss815 4432 695 121
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -2 238
Increase From Depreciation Charge For Year Property Plant Equipment 1 136 617
Interest Payable Similar Charges Finance Costs1 219 3141 242 245
Net Current Assets Liabilities-1 320 076397 323
Operating Profit Loss-1 941 686-212 961
Other Creditors449 30689 747
Other Interest Receivable Similar Income Finance Income 38 768
Other Operating Income Format121 1552 455
Other Taxation Social Security Payable23 376117 459
Profit Loss-3 161 000-1 416 438
Profit Loss On Ordinary Activities Before Tax-3 161 000-1 416 438
Property Plant Equipment Gross Cost9 367 78644 584 087
Total Additions Including From Business Combinations Property Plant Equipment 53 993
Total Assets Less Current Liabilities40 528 97438 634 511
Trade Creditors Trade Payables89 93852 100
Trade Debtors Trade Receivables1 84023 553
Turnover Revenue853 4902 841 396

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 26th, January 2024
Free Download (16 pages)

Company search

Advertisements